Search icon

I AND EYE OPTOMETRY, P.C.

Company Details

Name: I AND EYE OPTOMETRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 2012 (13 years ago)
Entity Number: 4282041
ZIP code: 10461
County: Kings
Place of Formation: New York
Address: 2742A E TREMONT AVE, BRONX, NY, United States, 10461
Principal Address: 2742A E TREMONT AVENUE, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-684-5634

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
OBINNA AKANO Agent 3301 FOSTER AVE, APT 3E, BROOKLYN, NY, 11210

DOS Process Agent

Name Role Address
I AND EYE OPTOMETRY, P.C. DOS Process Agent 2742A E TREMONT AVE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
OBINNA FERDINAND AKANO Chief Executive Officer 2742A E TREMONT AVENUE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2014-08-11 2018-08-03 Address 1466 EAST 48TH STREET, 2NF FLOOR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2014-08-11 2018-08-03 Address 1466 EAST 48TH STREET, 2ND FLOOR, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2014-08-11 2018-08-03 Address 1466 EAST 48TH STREET, 2ND FLOOR, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2013-06-14 2014-08-11 Address 1742 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2012-08-10 2013-06-14 Address 3301 FOSTER AVENUE #3E, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061040 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180803006570 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160817006107 2016-08-17 BIENNIAL STATEMENT 2016-08-01
140811006609 2014-08-11 BIENNIAL STATEMENT 2014-08-01
130614000093 2013-06-14 CERTIFICATE OF CHANGE 2013-06-14
120810000448 2012-08-10 CERTIFICATE OF INCORPORATION 2012-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9036277302 2020-05-01 0202 PPP 2742A E Tremont Ave, BRONX, NY, 10461
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31585.27
Loan Approval Amount (current) 31585.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31821.51
Forgiveness Paid Date 2021-02-03
2727198502 2021-02-22 0202 PPS 2742A E Tremont Ave, Bronx, NY, 10461-2808
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31585.27
Loan Approval Amount (current) 31585.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-2808
Project Congressional District NY-14
Number of Employees 6
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31908.05
Forgiveness Paid Date 2022-03-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State